Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCHYULE LTD
Company Information for

BIRCHYULE LTD

Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP,
Company Registration Number
06951512
Private Limited Company
Liquidation

Company Overview

About Birchyule Ltd
BIRCHYULE LTD was founded on 2009-07-03 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Birchyule Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRCHYULE LTD
 
Legal Registered Office
Charlotte House 19b Market Place
Bingham
Nottingham
NG13 8AP
Other companies in NG14
 
Filing Information
Company Number 06951512
Company ID Number 06951512
Date formed 2009-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-09-30
Account next due 30/06/2019
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978528751  
Last Datalog update: 2022-10-07 13:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHYULE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMP IV LIMITED   EDF TAX DEFENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRCHYULE LTD

Current Directors
Officer Role Date Appointed
MICHAEL DAVID COWARD
Director 2010-09-06
ANDREW KENNETH HARRIS
Director 2014-06-02
MELVIN RICHARD HEATHCOTE
Director 2010-09-06
ALAN PHILLIP MASTERS
Director 2009-09-22
VICKI TAYLOR
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN COWARD
Company Secretary 2011-10-01 2016-02-28
IAN COWARD
Director 2009-09-22 2016-02-28
ANDREW PETER SAWYER
Director 2014-06-02 2015-04-10
YOMTOV ELIEZER JACOBS
Director 2009-07-03 2009-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID COWARD JESTERMARK LTD Director 2010-09-06 CURRENT 2009-07-14 Active
MICHAEL DAVID COWARD PARK ROAD EAST DEVELOPMENTS LIMITED Director 2005-07-21 CURRENT 2005-02-21 Active
MICHAEL DAVID COWARD DALESIDE SHOPFITTERS LIMITED Director 1991-11-23 CURRENT 1988-11-23 Liquidation
MELVIN RICHARD HEATHCOTE JESTERMARK LTD Director 2010-09-06 CURRENT 2009-07-14 Active
ALAN PHILLIP MASTERS JESTERMARK LTD Director 2009-09-22 CURRENT 2009-07-14 Active
ALAN PHILLIP MASTERS PARK ROAD EAST DEVELOPMENTS LIMITED Director 2005-07-21 CURRENT 2005-02-21 Active
ALAN PHILLIP MASTERS DALESIDE SHOPFITTERS LIMITED Director 1991-11-23 CURRENT 1988-11-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-07Final Gazette dissolved via compulsory strike-off
2022-07-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-02
2020-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-02
2020-09-04CH01Director's details changed for Mr Alan Phillip Masters on 2020-09-04
2019-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-02
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Daleside House Park Road East Calverton Nottingham NG14 6LL
2018-09-15LIQ02Voluntary liquidation Statement of affairs
2018-09-15600Appointment of a voluntary liquidator
2018-09-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-03
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-02-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-01-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 260
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-26TM02Termination of appointment of Ian Coward on 2016-02-28
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWARD
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 260
2015-08-14AR0104/07/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SAWYER
2015-04-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 260
2014-08-29AR0104/07/14 ANNUAL RETURN FULL LIST
2014-06-19RES13Resolutions passed:
  • Increase cap 29/05/2014
2014-06-19SH0102/06/14 STATEMENT OF CAPITAL GBP 260
2014-06-02AP01DIRECTOR APPOINTED MR ANDREW PETER SAWYER
2014-06-02AP01DIRECTOR APPOINTED MR ANDREW KENNETH HARRIS
2014-06-02AP01DIRECTOR APPOINTED MS VICKI TAYLOR
2014-04-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0104/07/13 ANNUAL RETURN FULL LIST
2013-02-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0104/07/12 FULL LIST
2012-07-30AR0103/07/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COWARD / 03/07/2012
2012-03-09AP03SECRETARY APPOINTED IAN COWARD
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-28AR0103/07/11 FULL LIST
2011-04-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-06RES01ADOPT ARTICLES 22/12/2010
2010-09-22AP01DIRECTOR APPOINTED MR MELVIN RICHARD HEATHCOTE
2010-09-22AP01DIRECTOR APPOINTED MR MICHAEL DAVID COWARD
2010-07-20AR0103/07/10 FULL LIST
2010-07-02AA01CURREXT FROM 31/07/2010 TO 30/09/2010
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG
2009-09-24288aDIRECTOR APPOINTED ALAN PHILIP MASTERS
2009-09-24288aDIRECTOR APPOINTED IAN COWARD
2009-09-2488(2)AD 22/09/09 GBP SI 99@1=99 GBP IC 1/100
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2009-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1092817 Active Licenced property: PARK ROAD EAST DALESIDE HOUSE CALVERTON NOTTINGHAM CALVERTON GB NG14 6LL.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1092817 Active Licenced property: PARK ROAD EAST DALESIDE HOUSE CALVERTON NOTTINGHAM CALVERTON GB NG14 6LL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-29
Qualifying2020-12-01
Resolution2018-09-05
Appointmen2018-09-05
Meetings o2018-08-22
Fines / Sanctions
No fines or sanctions have been issued against BIRCHYULE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRCHYULE LTD

Intangible Assets
Patents
We have not found any records of BIRCHYULE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHYULE LTD
Trademarks
We have not found any records of BIRCHYULE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHYULE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as BIRCHYULE LTD are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where BIRCHYULE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIRCHYULE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0044089095Sheets for veneering, incl. those obtained by slicing laminated wood, for plywood or for other similar laminated wood and other wood, sawn lengthwise, sliced or peeled, whether or not spliced, of a thickness of > 1 mm (excl. planed, sanded or end-jointed, and tropical wood of Subheading Note 2 to this chapter and coniferous wood)
2018-04-0044089095Sheets for veneering, incl. those obtained by slicing laminated wood, for plywood or for other similar laminated wood and other wood, sawn lengthwise, sliced or peeled, whether or not spliced, of a thickness of > 1 mm (excl. planed, sanded or end-jointed, and tropical wood of Subheading Note 2 to this chapter and coniferous wood)
2016-06-0044089095Sheets for veneering, incl. those obtained by slicing laminated wood, for plywood or for other similar laminated wood and other wood, sawn lengthwise, sliced or peeled, whether or not spliced, of a thickness of > 1 mm (excl. planed, sanded or end-jointed, and tropical wood of Subheading Note 2 to this chapter and coniferous wood)
2015-07-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2015-07-0083024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-02-0155129990Woven fabrics containing >= 85% synthetic staple fibres by weight, dyed or made of yarn of different colours (excl. those of acrylic, modacrylic or polyester staple fibres)
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBIRCHYULE LIMITEDEvent Date2020-12-29
 
Initiating party Event TypeQualifying
Defending partyBIRCHYULE LIMITEDEvent Date2020-12-01
 
Initiating party Event TypeResolution
Defending partyBIRCHYULE LIMITEDEvent Date2018-09-05
 
Initiating party Event TypeAppointmen
Defending partyBIRCHYULE LIMITEDEvent Date2018-09-05
Company Number: 06951512 Name of Company: BIRCHYULE LIMITED Trading Name: DG Professional Interiors Nature of Business: Shopfitter Type of Liquidation: Creditors' Voluntary Liquidation Registered offi…
 
Initiating party Event TypeMeetings o
Defending partyBIRCHYULE LIMITEDEvent Date2018-08-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHYULE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRCHYULE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.